Ardleigh Green
Hornchurch
Essex
RM11 2NE
Secretary Name | Anthony Vialls |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 22 MacDonald Avenue Ardleigh Green Hornchurch Essex RM11 2NE |
Director Name | Mr Robert Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 1995) |
Role | Director/Cutter |
Correspondence Address | 19 Cardinal Way Rainham Essex RM13 9RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Imperial Chambers 10 - 17 Sevenways Parade Woodford Avenue, Gants Hill Ilford, Essex IG2 6JX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Completion of winding up (1 page) |
18 April 1996 | Order of court to wind up (1 page) |
2 April 1996 | Court order notice of winding up (1 page) |
18 February 1996 | Return made up to 22/01/96; no change of members
|
2 February 1996 | Accounts made up to 31 March 1995 (10 pages) |